Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANOIRE LIMITED
Company Information for

LANOIRE LIMITED

48 HALLOWELL CLOSE, MITCHAM, SURREY, CR4 2QD,
Company Registration Number
03025015
Private Limited Company
Active

Company Overview

About Lanoire Ltd
LANOIRE LIMITED was founded on 1995-02-22 and has its registered office in Mitcham. The organisation's status is listed as "Active". Lanoire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANOIRE LIMITED
 
Legal Registered Office
48 HALLOWELL CLOSE
MITCHAM
SURREY
CR4 2QD
Other companies in SW19
 
Filing Information
Company Number 03025015
Company ID Number 03025015
Date formed 1995-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB656629695  
Last Datalog update: 2024-03-06 23:38:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANOIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LANOIRE LIMITED
The following companies were found which have the same name as LANOIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANOIRE INCORPORATED California Unknown
Lanoire Investments Group LLC Indiana Unknown
LANOIRE LABORATOIRES LIMITED Flat 20 Whitby House Boundary Road London NW8 0JA Active - Proposal to Strike off Company formed on the 2021-07-26

Company Officers of LANOIRE LIMITED

Current Directors
Officer Role Date Appointed
URVASHI HARENDRA PATEL
Company Secretary 1995-02-22
HARENDRA MANIBHAI PATEL
Director 1995-02-22
MAYANK HARENDRA PATEL
Director 2014-11-01
VIJAY KUMAR HARENDRA PATEL
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-02-22 1995-02-22
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-02-22 1995-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
URVASHI HARENDRA PATEL SOUTHPARK RESIDENTIAL HOME LIMITED Company Secretary 1995-08-31 CURRENT 1995-08-17 Active
URVASHI HARENDRA PATEL LANDSTROM'S BLACK HILLS GOLD CREATIONS LIMITED Company Secretary 1994-06-02 CURRENT 1994-06-02 Dissolved 2014-09-09
URVASHI HARENDRA PATEL SMILEBOND LIMITED Company Secretary 1990-08-27 CURRENT 1982-04-05 Dissolved 2014-08-19
HARENDRA MANIBHAI PATEL SOUTHPARK HOLDING LTD Director 2015-09-26 CURRENT 2015-09-26 Active
HARENDRA MANIBHAI PATEL SOUTHPARK PROPERTIES (UK) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
HARENDRA MANIBHAI PATEL PEARL DENTAL PRACTICE LTD Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2014-05-06
HARENDRA MANIBHAI PATEL TRAVELFIXER WORLDWIDE LIMITED Director 2006-04-22 CURRENT 2000-01-20 Active
HARENDRA MANIBHAI PATEL SOUTHPARK RESIDENTIAL HOME LIMITED Director 1995-08-31 CURRENT 1995-08-17 Active
HARENDRA MANIBHAI PATEL LANDSTROM'S BLACK HILLS GOLD CREATIONS LIMITED Director 1994-06-02 CURRENT 1994-06-02 Dissolved 2014-09-09
HARENDRA MANIBHAI PATEL SMILEBOND LIMITED Director 1990-08-27 CURRENT 1982-04-05 Dissolved 2014-08-19
MAYANK HARENDRA PATEL KAYCHEM LIMITED Director 2018-03-01 CURRENT 2013-03-25 Active - Proposal to Strike off
MAYANK HARENDRA PATEL AMMP PROPERTIES LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
MAYANK HARENDRA PATEL PROVIDE HEALTH LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
MAYANK HARENDRA PATEL PEARL SERVICES (TOOTING) LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
MAYANK HARENDRA PATEL PEARL CHEMIST GROUP LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
MAYANK HARENDRA PATEL SOUTHPARK HOLDING LTD Director 2015-09-26 CURRENT 2015-09-26 Active
MAYANK HARENDRA PATEL VIYANK SERVICES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
MAYANK HARENDRA PATEL SOUTHPARK PROPERTIES (UK) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MAYANK HARENDRA PATEL PEARL CHEMIST LIMITED Director 2012-03-16 CURRENT 2012-03-05 Active
MAYANK HARENDRA PATEL JOTOSHOURNE LIMITED Director 2012-02-24 CURRENT 1975-10-17 Active
MAYANK HARENDRA PATEL BIZPAL LIMITED Director 2012-01-06 CURRENT 2012-01-06 Active - Proposal to Strike off
MAYANK HARENDRA PATEL PEARL VISION LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
MAYANK HARENDRA PATEL SOUTHPARK RESIDENTIAL HOME LIMITED Director 2000-02-01 CURRENT 1995-08-17 Active
VIJAY KUMAR HARENDRA PATEL PEARL PROPERTIES (TOOTING) LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
VIJAY KUMAR HARENDRA PATEL SOUTHPARK HOLDING LTD Director 2015-09-26 CURRENT 2015-09-26 Active
VIJAY KUMAR HARENDRA PATEL VIYANK SERVICES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
VIJAY KUMAR HARENDRA PATEL SOUTHPARK PROPERTIES (UK) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
VIJAY KUMAR HARENDRA PATEL PEARL ESTATES (TOOTING) LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
VIJAY KUMAR HARENDRA PATEL HEXPRESS CLINIC LTD Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2017-07-18
VIJAY KUMAR HARENDRA PATEL PEARL CHEMIST LIMITED Director 2012-03-16 CURRENT 2012-03-05 Active
VIJAY KUMAR HARENDRA PATEL JOTOSHOURNE LIMITED Director 2012-02-24 CURRENT 1975-10-17 Active
VIJAY KUMAR HARENDRA PATEL BIZPAL LIMITED Director 2012-01-06 CURRENT 2012-01-06 Active - Proposal to Strike off
VIJAY KUMAR HARENDRA PATEL HEXPRESS HEALTHCARE LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
VIJAY KUMAR HARENDRA PATEL PEARL VISION LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
VIJAY KUMAR HARENDRA PATEL SOUTHPARK RESIDENTIAL HOME LIMITED Director 2000-02-01 CURRENT 1995-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2023-11-30APPOINTMENT TERMINATED, DIRECTOR HARENDRAKUMAR MANIBHAI PATEL
2023-11-30Director's details changed for Mr Vijay Kumar Harendra Patel on 2023-11-30
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-12-20DIRECTOR APPOINTED MR RAJKUMAR VIJAY PATEL
2022-12-20AP01DIRECTOR APPOINTED MR RAJKUMAR VIJAY PATEL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CH01Director's details changed for Mr Vijay Kumar Harendra Patel on 2020-11-19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030250150003
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-10-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URVASHI HARENDRA PATEL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-24ANNOTATIONOther
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030250150002
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-20AR0122/02/15 ANNUAL RETURN FULL LIST
2015-03-20AD02Register inspection address changed from C/O H M Patel 442 Durnsford Road London SW19 8DZ to 221 Tooting High Street London SW17 0SZ
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM 442 Durnsford Road, Wimbledon Park, London Uk SW19 8DZ
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-24AP01DIRECTOR APPOINTED MR MAYANK HARENDRA PATEL
2014-11-24AP01DIRECTOR APPOINTED MR VIJAYKUMAR HARENDRA PATEL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0122/02/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-17AR0122/02/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-16AR0122/02/12 ANNUAL RETURN FULL LIST
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-18AR0122/02/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-18AR0122/02/10 FULL LIST
2010-03-18AD02SAIL ADDRESS CREATED
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-03-18363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-02-27363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-10363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 442 DURNSFORD ROAD LONDON SW19 8DZ
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-14363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-02363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-08363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-14363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/00
2000-03-09363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-01363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1999-02-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-20395PARTICULARS OF MORTGAGE/CHARGE
1998-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-03-09363sRETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-03-17363sRETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS
1996-10-10363sRETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS
1996-10-0188(2)RAD 12/06/96--------- £ SI 98@1=98 £ IC 2/100
1995-10-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-03-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46480 - Wholesale of watches and jewellery




Licences & Regulatory approval
We could not find any licences issued to LANOIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANOIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-02 Outstanding LLOYDS BANK PLC
2015-12-15 Outstanding LLOYDS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1998-07-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANOIRE LIMITED

Intangible Assets
Patents
We have not found any records of LANOIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANOIRE LIMITED
Trademarks
We have not found any records of LANOIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANOIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46480 - Wholesale of watches and jewellery) as LANOIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANOIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LANOIRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0171069100Silver, incl. silver plated with gold or platinum, unwrought (excl. silver in powder form)
2015-03-0171081380Gold, incl. gold plated with platinum, in semi-manufactured forms, for non-monetary purposes (excl. sheets and strips of a thickness, excl. any backing, of > 0,15 mm and plates, bars, rods, wire and sections)
2015-03-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2014-12-0175
2014-11-0171069100Silver, incl. silver plated with gold or platinum, unwrought (excl. silver in powder form)
2014-04-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2014-03-0171069100Silver, incl. silver plated with gold or platinum, unwrought (excl. silver in powder form)
2013-09-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2012-02-0174072190Profiles of copper-zinc base alloys "brass", n.e.s.
2010-10-0172069000Iron and non-alloy steel, in puddled bars or other primary forms (excl. ingots, remelted scrap ingots, continuous cast products, iron of heading 7203)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANOIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANOIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.